Luther Appliance & Furniture Sales Acquisition LLC
7
Craig T Goldblatt
01/31/2025
06/26/2025
No
v
DISMISSED, CLOSED |
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Abuse |
|
Debtor Luther Appliance & Furniture Sales Acquisition LLC
99 Sunnyside Blvd Suite 101 Woodbury, NY 11797 ORANGE-NY Tax ID / EIN: 84-2712077 |
represented by |
Kevin Scott Mann
Cross & Simon, LLC 1105 N. Market Street, Suite 901 P.O. Box 1380 Wilmington, DE 19899-1380 302-777-4200 Fax : 302-777-4224 Email: kmann@crosslaw.com Christopher Page Simon
Cross & Simon, LLC 1105 North Market Street, Suite 901 Wilmington, DE 19899 302-777-4200 Fax : 302-777-4224 Email: csimon@crosslaw.com |
Trustee David W. Carickhoff
Chipman Brown Cicero & Cole, LLP 1313 N. Market Street Suite 5400 Wilmington, DE 19801 302-295-0191 |
represented by |
David W. Carickhoff
Chipman Brown Cicero & Cole, LLP 1313 N. Market Street Suite 5400 Wilmington, DE 19801 302-295-0191 Email: carickhoff@chipmanbrown.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
Date Filed | # | Docket Text |
---|---|---|
06/26/2025 | Bankruptcy Case Closed (TMM) (Entered: 06/26/2025) | |
06/24/2025 | 31 | Order Granting Motion of Starmark Financial, LLC for Approval of Escrow Agreement and Deposit of Funds Held by Trustee and SEANC's Agent (related document(s)19) Signed on 6/24/2025. (Attachments: # 1 Exhibit A) (NAB) (Entered: 06/24/2025) |
06/24/2025 | 30 | Certification of Counsel Regarding the Motion of Starmark Financial, LLC for Approval of Escrow Agreement and Deposit of Funds Held by Trustee and SEANC's Agent (related document(s)19) Filed by Starmark Financial, LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Sullivan, William) (Entered: 06/24/2025) |
06/07/2025 | 29 | BNC Certificate of Mailing. (related document(s)28) Notice Date 06/07/2025. (Admin.) (Entered: 06/08/2025) |
06/05/2025 | 28 | Order Dismissing Chapter 7 Case and Authorizing Trustee to Pay any Estate Funds Received to the Court (related document(s)10) Signed on 6/5/2025. (NAB) (Entered: 06/05/2025) |
06/05/2025 | 27 | Order Granting Motion of Starmark Financial, LLC for Entry of an Order, Pursuant to Bankruptcy Rule 2004, Directing the Trustee to Produce Documents (related document(s)20) Signed on 6/5/2025. (Attachments: # 1 Exhibit A and B) (NAB) (Entered: 06/05/2025) |
06/02/2025 | 26 | Hearing Held/Court Sign-In Sheet and Zoom Registration (Attachments: # 1 Zoom Registration) (related document(s)22, 25) (ALD) (Entered: 06/02/2025) |
06/02/2025 | 25 | Court Date & Time [06/02/2025 02:00:07 PM]. File Size [ 15665 KB ]. Run Time [ 00:32:54 ]. (admin). (Entered: 06/02/2025) |
06/02/2025 | 24 | Exhibit(s) Notice of Filing Revised Order (related document(s)20) Filed by Starmark Financial, LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Certificate of Service) (Sullivan, William) (Entered: 06/02/2025) |
06/02/2025 | 23 | Declaration of Kenneth M. Annarelli (related document(s)20) Filed by Starmark Financial, LLC. (Attachments: # 1 Exhibits A and B # 2 Certificate of Service) (Sullivan, William) (Entered: 06/02/2025) |